About

Registered Number: 00521604
Date of Incorporation: 10/07/1953 (70 years and 9 months ago)
Company Status: Active
Registered Address: Beech House, 23 Ladies Lane, Hindley, Wigan, WN2 2QA

 

Established in 1953, Anglo-scottish Spreading Company Ltd has its registered office in Wigan, it's status at Companies House is "Active". Deighton, Kathryn Elizabeth, Deighton, Andrew David are the current directors of Anglo-scottish Spreading Company Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGHTON, Kathryn Elizabeth 01 December 1999 - 1
DEIGHTON, Andrew David 01 December 1999 14 June 2010 1

Filing History

Document Type Date
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AA - Annual Accounts 20 July 2018
TM02 - Termination of appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 09 September 2016
CH03 - Change of particulars for secretary 09 September 2016
CH01 - Change of particulars for director 09 September 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH03 - Change of particulars for secretary 08 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 August 2013
RP04 - N/A 15 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 17 September 2010
SH01 - Return of Allotment of shares 21 June 2010
SH01 - Return of Allotment of shares 21 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 September 2002
363s - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
AA - Annual Accounts 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
395 - Particulars of a mortgage or charge 31 August 2000
395 - Particulars of a mortgage or charge 31 August 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 22 August 2000
287 - Change in situation or address of Registered Office 15 May 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 14 August 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 26 September 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 02 July 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 29 September 1993
AUD - Auditor's letter of resignation 13 May 1993
288 - N/A 11 December 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 08 October 1992
363a - Annual Return 07 September 1991
AA - Annual Accounts 03 September 1991
288 - N/A 09 May 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 13 November 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
288 - N/A 03 September 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 06 December 1989
AUD - Auditor's letter of resignation 12 October 1989
288 - N/A 22 September 1989
287 - Change in situation or address of Registered Office 22 September 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
363 - Annual Return 04 December 1987
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
NEWINC - New incorporation documents 10 July 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Legal charge 25 August 2000 Outstanding

N/A

Legal charge 25 August 2000 Outstanding

N/A

Debenture 25 August 2000 Outstanding

N/A

Legal charge 25 August 2000 Outstanding

N/A

Legal charge 03 June 1974 Outstanding

N/A

Debenture 25 May 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.